Search icon

BROOKLYN QUEENS FURNITURE AND THINGS CORP.

Company Details

Name: BROOKLYN QUEENS FURNITURE AND THINGS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 2013 (12 years ago)
Entity Number: 4377214
ZIP code: 11237
County: Kings
Place of Formation: New York
Address: 329 KNICKERBOCKER AVENUE, BROOKLYN, NY, United States, 11237

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JUSTIN JOEL LOPEZ Agent 3278 STEINWAY STREET, APT. 4A, ASTORIA, NY, 11103

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 329 KNICKERBOCKER AVENUE, BROOKLYN, NY, United States, 11237

Chief Executive Officer

Name Role Address
THE CORPORATION Chief Executive Officer 329 KNICKERBOCKER AVENUE, BROOKLYN, NY, United States, 11237

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 329 KNICKERBOCKER AVE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2023-11-13 2025-04-01 Address 329 KNICKERBOCKER AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)
2023-11-13 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-13 2025-04-01 Address 329 KNICKERBOCKER AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2023-11-13 2025-04-01 Address 3278 STEINWAY STREET, APT. 4A, ASTORIA, NY, 11103, USA (Type of address: Registered Agent)
2013-08-06 2023-11-13 Address 3278 STEINWAY STREET, APT. 4A, ASTORIA, NY, 11103, USA (Type of address: Registered Agent)
2013-03-21 2023-11-13 Address 329 KNICKERBOCKER AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)
2013-03-21 2023-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250401047892 2025-04-01 BIENNIAL STATEMENT 2025-04-01
231113002987 2023-11-13 BIENNIAL STATEMENT 2023-03-01
130806001078 2013-08-06 CERTIFICATE OF CHANGE 2013-08-06
130321000359 2013-03-21 CERTIFICATE OF INCORPORATION 2013-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4711447405 2020-05-11 0202 PPP 329 KNICKERBOCKER AVE, BROOKLYN, NY, 11237-3601
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4083
Loan Approval Amount (current) 4083
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11237-3601
Project Congressional District NY-07
Number of Employees 2
NAICS code 448190
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4116.78
Forgiveness Paid Date 2021-03-10
3967728510 2021-02-24 0202 PPS 329 Knickerbocker Ave, Brooklyn, NY, 11237-3601
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4082
Loan Approval Amount (current) 4082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11237-3601
Project Congressional District NY-07
Number of Employees 2
NAICS code 442110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4116.22
Forgiveness Paid Date 2022-01-03

Date of last update: 26 Mar 2025

Sources: New York Secretary of State